Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYSOFT LIMITED
Company Information for

EASYSOFT LIMITED

THORP ARCH GRANGE, THORP ARCH, WETHERBY, LS23 7BA,
Company Registration Number
02780502
Private Limited Company
Active

Company Overview

About Easysoft Ltd
EASYSOFT LIMITED was founded on 1993-01-18 and has its registered office in Wetherby. The organisation's status is listed as "Active". Easysoft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASYSOFT LIMITED
 
Legal Registered Office
THORP ARCH GRANGE
THORP ARCH
WETHERBY
LS23 7BA
Other companies in LS23
 
Filing Information
Company Number 02780502
Company ID Number 02780502
Date formed 1993-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758448190  
Last Datalog update: 2025-02-05 09:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYSOFT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EASYSOFT LIMITED
The following companies were found which have the same name as EASYSOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASYSOFT (UK) LTD 08020045: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2012-04-04
Easysoft & Consulting, Inc. 335 Concord St B Glendale CA 91203 Dissolved Company formed on the 2001-06-29
EASYSOFT CORPORATION 1949 MULBERY CRES. GLOUCESTER Ontario K1J8J8 Dissolved Company formed on the 1985-04-09
EASYSOFT CORPORATION Georgia Unknown
EASYSOFT COMPUTER CONSULTING INCORPORATED Michigan UNKNOWN
EASYSOFT CORPORATION Georgia Unknown
EASYSOFT ENGINEERING LIMITED 18 STRADBALLY NORTH CASTLECONNELL LIMERICK Dissolved Company formed on the 2012-07-04
EASYSOFT ENGINEERING SYSTEMS, INC. 7905 EAST DR. MIAMI FL 33141 Inactive Company formed on the 1991-12-23
EASYSOFT GLOBAL PTE. LTD. JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2008-09-13
EASYSOFT INTEGRATING TECHNOLOGIES, INC. 20 RAMSEY ROAD Suffolk COMMACK NY 11725 Active Company formed on the 1997-01-10
EASYSOFT INFOTECH PRIVATE LIMITED 208 MUKUND HOUSECOMMERCIAL COMPLEX AZADPUR DELHI Delhi 110033 ACTIVE Company formed on the 2000-06-07
Easysoft Inc. Delaware Unknown
EASYSOFT INTERNATIONAL, INC. 1187 SW 149 LANE SUNRISE FL 33326 Inactive Company formed on the 1995-06-02
EASYSOFT INC Delaware Unknown
EASYSOFT INC Georgia Unknown
Easysoft Inc Maryland Unknown
EASYSOFT INC Georgia Unknown
EASYSOFT LIMITED Dissolved Company formed on the 1999-10-27
EasySoft Limited Active Company formed on the 2009-06-18
EASYSOFT LEARNING SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of EASYSOFT LIMITED

Current Directors
Officer Role Date Appointed
MARK MORLEY
Company Secretary 2013-03-22
JASON STEWART CRUMMACK
Director 1997-04-07
MARTIN JOHN EVANS
Director 2002-12-06
NICHOLAS GORHAM
Director 2001-06-01
STEPHEN JOHN HILL
Director 2016-06-13
MARK MORLEY
Director 2002-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN CORNFORTH
Company Secretary 2002-12-02 2013-03-22
STEPHEN JOHN HILL
Director 1993-01-18 2006-03-24
JOHN STEPHEN KOS
Director 1993-01-18 2005-09-19
DAVID TELFORD
Company Secretary 2001-04-06 2002-11-05
JASBIR KAUR
Company Secretary 1998-01-15 2001-04-06
STEPHEN JOHN HILL
Company Secretary 1993-01-18 1998-01-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Secretary 1993-01-18 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GORHAM LONGDOG AUDIO LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active
STEPHEN JOHN HILL BETME LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
STEPHEN JOHN HILL BET LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
STEPHEN JOHN HILL STEVE LTD Director 2000-07-28 CURRENT 2000-06-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Compliance OfficerWetherbyBetting Exchange The Compliance Officer is responsible for ensuring appropriate processes, systems and structures are in place to manage compliance with the2016-06-23
Part-time GardenerWetherbyWe are looking for a competent and knowledgeable Gardener to maintain the outdoor space / gardens at a number of properties. Ideally, the successful2016-06-23
C DeveloperWetherbyWe are looking for an experienced C programmer to work on a variety of projects, which include: Development and maintenance of database middleware products.2016-05-19
Sports TraderWetherbyWe are looking for an experienced Sports Trader to trade both in-play and pre-match. Market based trading on multiple sports Good Sporting knowledge2016-05-19
Oracle Database AdministratorWetherbyWe are looking for an experienced Oracle DBA to perform effective centralised database administration for multiple databases globally. This includes Oracle2016-05-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-11-13Termination of appointment of Mark Morley on 2024-11-13
2024-11-13APPOINTMENT TERMINATED, DIRECTOR MARK MORLEY
2024-06-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03Change of details for Steve Ltd as a person with significant control on 2016-08-23
2024-01-23Notification of Steve Ltd as a person with significant control on 2016-04-06
2024-01-23CESSATION OF STEPHEN JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JASON STEWART CRUMMACK
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JASON STEWART CRUMMACK
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN EVANS
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-10-16PSC04Change of details for Mr Stephen John Hill as a person with significant control on 2019-10-01
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN HILL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0118/01/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-25AP03Appointment of Mr Mark Morley as company secretary
2013-03-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY CORNFORTH
2013-03-11AR0118/01/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0118/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0118/01/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0118/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MORLEY / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORHAM / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN EVANS / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STEWART CRUMMACK / 15/03/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-23288cSECRETARY'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21288bDIRECTOR RESIGNED
2007-01-25363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-20363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW SECRETARY APPOINTED
2002-11-20288bSECRETARY RESIGNED
2002-10-27288cDIRECTOR'S PARTICULARS CHANGED
2002-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-02-19288aNEW DIRECTOR APPOINTED
2001-11-06288aNEW SECRETARY APPOINTED
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-17288bSECRETARY RESIGNED
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04363(288)SECRETARY RESIGNED
1998-02-04363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1998-01-20288aNEW SECRETARY APPOINTED
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-02Registered office changed on 02/05/97 from:\5 butts court, leeds, LS1 5JS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EASYSOFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYSOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,111,608
Provisions For Liabilities Charges 2012-01-01 £ 2,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYSOFT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 416,505
Current Assets 2012-01-01 £ 1,319,098
Debtors 2012-01-01 £ 902,593
Fixed Assets 2012-01-01 £ 331,639
Shareholder Funds 2012-01-01 £ 536,965
Tangible Fixed Assets 2012-01-01 £ 331,639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASYSOFT LIMITED registering or being granted any patents
Domain Names

EASYSOFT LIMITED owns 3 domain names.

sell.co.uk   webmasters.co.uk   easysoft.co.uk  

Trademarks
We have not found any records of EASYSOFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASYSOFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EASYSOFT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for EASYSOFT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES EASYSOFT LTD THORP ARCH GRANGE THORP ARCH WETHERBY LS23 7BA 41,00019/01/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by EASYSOFT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYSOFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYSOFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.